Background WavePink WaveYellow Wave

CRESNA LIMITED (07522812)

CRESNA LIMITED (07522812) is an active UK company. incorporated on 9 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRESNA LIMITED has been registered for 15 years. Current directors include SINITSKY, Judith, SINITSKY, Sydney Samuel.

Company Number
07522812
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
21 Castlewood Road, London, N16 6DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SINITSKY, Judith, SINITSKY, Sydney Samuel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESNA LIMITED

CRESNA LIMITED is an active company incorporated on 9 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRESNA LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07522812

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

21 Castlewood Road London, N16 6DL,

Previous Addresses

1St Floor Office 8-10 Stamford Hill London N16 6XZ England
From: 9 February 2011To: 23 February 2011
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Jul 11
Director Joined
Jul 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINITSKY, Judith

Active
Castlewood Road, LondonN16 6DL
Born November 1948
Director
Appointed 22 Jul 2011

SINITSKY, Sydney Samuel

Active
Castlewood Road, LondonN16 6DL
Born May 1948
Director
Appointed 23 Feb 2011

HOLDER, Michael

Resigned
Floor, LondonN16 6XZ
Born April 1961
Director
Appointed 09 Feb 2011
Resigned 23 Feb 2011

Persons with significant control

2

Mr Sydney Samuel Sinitsky

Active
Castlewood Road, LondonN16 6DL
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Judith Sinitsky

Active
Castlewood Road, LondonN16 6DL
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Incorporation Company
9 February 2011
NEWINCIncorporation